Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUNTER SOUTHALL SIPP LIMITED
Company Information for

PUNTER SOUTHALL SIPP LIMITED

11 STRAND, LONDON, WC2N 5HR,
Company Registration Number
03633950
Private Limited Company
Active

Company Overview

About Punter Southall Sipp Ltd
PUNTER SOUTHALL SIPP LIMITED was founded on 1998-09-17 and has its registered office in London. The organisation's status is listed as "Active". Punter Southall Sipp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PUNTER SOUTHALL SIPP LIMITED
 
Legal Registered Office
11 STRAND
LONDON
WC2N 5HR
Other companies in WC2N
 
Previous Names
PSFM SIPP LIMITED31/03/2022
PSFM (OPUS) LIMITED24/10/2009
THE OPUS CONSULTING GROUP LIMITED21/03/2007
Filing Information
Company Number 03633950
Company ID Number 03633950
Date formed 1998-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 19:43:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUNTER SOUTHALL SIPP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PUNTER SOUTHALL SIPP LIMITED
The following companies were found which have the same name as PUNTER SOUTHALL SIPP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PUNTER SOUTHALL SIPP TRUSTEES LIMITED 11 STRAND LONDON WC2N 5HR Active Company formed on the 2005-11-10

Company Officers of PUNTER SOUTHALL SIPP LIMITED

Current Directors
Officer Role Date Appointed
IAN ERIC NASH
Company Secretary 2008-02-12
JOHN HAMILTON HUNT
Director 2006-11-23
KENNETH JOHN MCKELVEY
Director 2006-11-23
GEOFFREY DAVID TRESMAN
Director 2011-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES JOHNSTON
Director 2006-11-23 2011-03-14
RICHARD GARMON JONES
Company Secretary 2006-11-23 2008-02-12
STEPHEN WARE
Company Secretary 2006-01-30 2008-02-12
DAVID JOHN COWLEN
Director 2000-11-16 2008-02-05
VIVIEN HELEN HOWELLS
Director 1999-01-01 2008-02-05
WILLIAM JOHN MCCAFFERTY
Director 2005-01-28 2008-02-05
ALAN MORAHAN
Director 2000-11-16 2008-02-05
ANDREW MICHAEL CORK
Company Secretary 2005-03-29 2006-01-30
ANDREW MICHAEL CORK
Director 2005-01-28 2006-01-30
ROBERT EDWARD BAREHAM
Director 1998-09-21 2005-03-30
ROBERT EDWARD BAREHAM
Company Secretary 1998-09-21 2005-03-29
IAN CHARLES BRICE
Director 1999-01-01 2005-01-12
JAMES KONIG
Director 1999-01-01 2005-01-12
COLIN WILLIAMS
Director 2000-11-16 2004-01-05
MALCOLM LAY
Director 2000-11-16 2002-10-29
GRAHAM EVANS
Director 2000-11-16 2002-07-19
ANDREW EDWARD SNOWDON
Director 2000-11-16 2002-07-19
PHILIP ANTHONY SMITH
Director 1999-01-01 2000-12-31
MARK IAN SPRAGUE
Director 1999-01-01 2000-10-17
ALAN JOHN REID
Director 1999-01-01 2000-09-19
JOHN STEWART FOSTER
Director 1999-01-01 2000-08-16
GERALD IVAN PEPPER
Director 1999-01-01 2000-08-16
ROGER DAVID LETBY
Director 1998-09-21 2000-05-10
STEPHEN MICHAEL BLOOR
Director 1999-01-01 1999-10-22
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-09-17 1998-09-21
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-09-17 1998-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ERIC NASH PUNTER SOUTHALL DEFINED CONTRIBUTION CONSULTING LIMITED Company Secretary 2008-08-28 CURRENT 1966-03-10 Active
IAN ERIC NASH CAMRADATA ANALYTICAL SERVICES LIMITED Company Secretary 2008-07-21 CURRENT 2008-07-21 Active
IAN ERIC NASH EASTEARLY LIMITED Company Secretary 2008-04-21 CURRENT 1993-08-19 Active - Proposal to Strike off
IAN ERIC NASH STONEPORT PENSIONS MANAGEMENT LIMITED Company Secretary 2008-04-21 CURRENT 2007-03-30 Active
IAN ERIC NASH PUNTER SOUTHALL WEALTH LIMITED Company Secretary 2008-04-21 CURRENT 2005-02-24 Active
IAN ERIC NASH PUNTER SOUTHALL SERVICES LIMITED Company Secretary 2008-04-21 CURRENT 1993-06-24 Active
IAN ERIC NASH PSG TRUSTEES LIMITED Company Secretary 2008-04-21 CURRENT 2004-03-31 Active
IAN ERIC NASH PUNTER SOUTHALL PENSION SOLUTIONS LIMITED Company Secretary 2008-04-21 CURRENT 2007-04-23 Active
IAN ERIC NASH PUNTER SOUTHALL ANALYTICS LIMITED Company Secretary 2008-04-21 CURRENT 2007-04-23 Active
IAN ERIC NASH PSFM LIMITED Company Secretary 2008-04-21 CURRENT 1987-07-20 Active - Proposal to Strike off
IAN ERIC NASH CRAVEN STREET CAPITAL LIMITED Company Secretary 2008-04-21 CURRENT 2006-08-21 Active
IAN ERIC NASH PUNTER SOUTHALL GROUP LIMITED Company Secretary 2008-03-18 CURRENT 2000-10-26 Active
IAN ERIC NASH PS TRUSTEES LIMITED Company Secretary 2008-01-30 CURRENT 1988-10-10 Active
IAN ERIC NASH PUNTER SOUTHALL HEALTH AND PROTECTION CONSULTING (ORIGINAL) LIMITED Company Secretary 2008-01-07 CURRENT 1978-10-13 Dissolved 2016-11-22
IAN ERIC NASH PUNTER SOUTHALL SIPP TRUSTEES LIMITED Company Secretary 2007-11-01 CURRENT 2005-11-10 Active
IAN ERIC NASH VIDETT GOVERNANCE SERVICES LIMITED Company Secretary 2007-09-10 CURRENT 1995-02-14 Active
JOHN HAMILTON HUNT PUNTER SOUTHALL SIPP TRUSTEES LIMITED Director 2011-02-16 CURRENT 2005-11-10 Active
JOHN HAMILTON HUNT PSFM LIMITED Director 2011-01-21 CURRENT 1987-07-20 Active - Proposal to Strike off
JOHN HAMILTON HUNT THAMES CRESCENT (CHISWICK) MANAGEMENT COMPANY LIMITED Director 2005-05-26 CURRENT 1995-06-07 Active
KENNETH JOHN MCKELVEY PUNTER SOUTHALL DEFINED CONTRIBUTION CONSULTING LIMITED Director 2017-06-20 CURRENT 1966-03-10 Active
KENNETH JOHN MCKELVEY PUNTER SOUTHALL ASPIRE LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
KENNETH JOHN MCKELVEY BLACKTOWER FINANCIAL PLANNING LIMITED Director 2014-12-12 CURRENT 2011-05-26 Dissolved 2016-08-02
KENNETH JOHN MCKELVEY BLACKTOWER FP LIMITED Director 2014-12-12 CURRENT 2014-11-06 Dissolved 2016-08-02
KENNETH JOHN MCKELVEY CAMRADATA ANALYTICAL SERVICES LIMITED Director 2014-02-26 CURRENT 2008-07-21 Active
KENNETH JOHN MCKELVEY X-SYSTEM LTD Director 2013-04-01 CURRENT 2007-10-08 Active
KENNETH JOHN MCKELVEY HOWDEN EMPLOYEE BENEFITS & WELLBEING LIMITED Director 2013-03-19 CURRENT 1988-04-26 Active
KENNETH JOHN MCKELVEY RISK POLICY ADMINISTRATION LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
KENNETH JOHN MCKELVEY HOWDEN EMPLOYEE BENEFITS & WELLBEING HOLDINGS LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active - Proposal to Strike off
KENNETH JOHN MCKELVEY PS SIPP HOLDINGS LIMITED Director 2010-03-30 CURRENT 2010-03-30 Active
KENNETH JOHN MCKELVEY PUNTER SOUTHALL HEALTH AND PROTECTION CONSULTING (ORIGINAL) LIMITED Director 2010-02-11 CURRENT 1978-10-13 Dissolved 2016-11-22
KENNETH JOHN MCKELVEY PUNTER SOUTHALL SERVICES LIMITED Director 2009-03-25 CURRENT 1993-06-24 Active
KENNETH JOHN MCKELVEY PUNTER SOUTHALL PENSION SOLUTIONS LIMITED Director 2007-06-18 CURRENT 2007-04-23 Active
KENNETH JOHN MCKELVEY PUNTER SOUTHALL ANALYTICS LIMITED Director 2007-06-18 CURRENT 2007-04-23 Active
KENNETH JOHN MCKELVEY STONEPORT PENSIONS MANAGEMENT LIMITED Director 2007-06-01 CURRENT 2007-03-30 Active
KENNETH JOHN MCKELVEY PUNTER SOUTHALL GROUP LIMITED Director 2006-01-17 CURRENT 2000-10-26 Active
KENNETH JOHN MCKELVEY PUNTER SOUTHALL WEALTH LIMITED Director 2005-03-11 CURRENT 2005-02-24 Active
KENNETH JOHN MCKELVEY PSG TRUSTEES LIMITED Director 2004-04-27 CURRENT 2004-03-31 Active
KENNETH JOHN MCKELVEY PSFM LIMITED Director 1999-02-10 CURRENT 1987-07-20 Active - Proposal to Strike off
GEOFFREY DAVID TRESMAN PSFM LIMITED Director 2002-11-01 CURRENT 1987-07-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-08-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-30CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-08-08Change of details for Psigma Wealth Limited as a person with significant control on 2022-07-13
2022-08-08PSC05Change of details for Psigma Wealth Limited as a person with significant control on 2022-07-13
2022-07-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON HUNT
2022-05-16AP01DIRECTOR APPOINTED MS SARAH VIOLET HAWKINS
2022-03-31CERTNMCompany name changed psfm sipp LIMITED\certificate issued on 31/03/22
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-05-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036339500003
2017-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 124001
2017-06-30SH0130/06/17 STATEMENT OF CAPITAL GBP 124001
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036339500003
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 124000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 124000
2015-10-13AR0117/09/15 ANNUAL RETURN FULL LIST
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 124000
2014-10-13AR0117/09/14 ANNUAL RETURN FULL LIST
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 124000
2013-10-10AR0117/09/13 ANNUAL RETURN FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22MEM/ARTSARTICLES OF ASSOCIATION
2013-03-22RES01ALTER ARTICLES 23/01/2013
2013-03-22RES13Resolutions passed:
  • Facilities agreement 23/01/2013
  • Resolution of Memorandum and/or Articles of Association
2013-02-12MG01Particulars of a mortgage or charge / charge no: 2
2012-10-12AR0117/09/12 ANNUAL RETURN FULL LIST
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/12 FROM 126 Jermyn Street London SW1Y 4UJ
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-14AR0117/09/11 ANNUAL RETURN FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MCKELVEY / 01/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MCKELVEY / 01/09/2011
2011-05-03AP01DIRECTOR APPOINTED MR GEOFFREY DAVID TRESMAN
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON
2010-10-13AR0117/09/10 FULL LIST
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03AR0117/09/09 FULL LIST
2009-10-24RES15CHANGE OF NAME 13/10/2009
2009-10-24CERTNMCOMPANY NAME CHANGED PSFM (OPUS) LIMITED CERTIFICATE ISSUED ON 24/10/09
2009-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-15363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY STEPHEN WARE
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-04225PREVSHO FROM 31/03/2008 TO 31/12/2007
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-15288bSECRETARY RESIGNED
2008-02-05288bDIRECTOR RESIGNED
2008-02-05288bDIRECTOR RESIGNED
2008-02-05288bDIRECTOR RESIGNED
2008-02-05288bDIRECTOR RESIGNED
2008-01-29363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2008-01-29353LOCATION OF REGISTER OF MEMBERS
2007-12-21OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2007-12-19CERT15REDUCTION OF ISSUED CAPITAL
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13RES06REDUCE ISSUED CAPITAL 07/11/07
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: IDENDEN HOUSE MEDWAY STREET MAIDSTONE KENT ME14 1JZ
2007-03-21CERTNMCOMPANY NAME CHANGED THE OPUS CONSULTING GROUP LIMITE D CERTIFICATE ISSUED ON 21/03/07
2006-12-10288aNEW SECRETARY APPOINTED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-09288aNEW SECRETARY APPOINTED
2005-11-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-09-29363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-09-29353LOCATION OF REGISTER OF MEMBERS
2005-04-05288bDIRECTOR RESIGNED
2005-04-05288aNEW SECRETARY APPOINTED
2005-04-05288bSECRETARY RESIGNED
2005-03-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PUNTER SOUTHALL SIPP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PUNTER SOUTHALL SIPP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-18 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE
DEBENTURE 2013-02-12 Satisfied INTERMEDIATE CAPITAL GROUP PLC
COMPOSITE GUARANTEE AND DEBENTURE 1998-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PUNTER SOUTHALL SIPP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PUNTER SOUTHALL SIPP LIMITED
Trademarks
We have not found any records of PUNTER SOUTHALL SIPP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUNTER SOUTHALL SIPP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PUNTER SOUTHALL SIPP LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PUNTER SOUTHALL SIPP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUNTER SOUTHALL SIPP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PUNTER SOUTHALL SIPP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.